Background WavePink WaveYellow Wave

LANCASTERIAN COURT MANAGEMENT LTD (NI047596)

LANCASTERIAN COURT MANAGEMENT LTD (NI047596) is an active UK company. incorporated on 19 August 2003. with registered office in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANCASTERIAN COURT MANAGEMENT LTD has been registered for 22 years. Current directors include MILLS, Gareth.

Company Number
NI047596
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
Oak Property, Carrickfergus, BT38 7AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLS, Gareth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTERIAN COURT MANAGEMENT LTD

LANCASTERIAN COURT MANAGEMENT LTD is an active company incorporated on 19 August 2003 with the registered office located in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANCASTERIAN COURT MANAGEMENT LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI047596

LTD Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Oak Property 2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

3rd Floor, Cathedral Chambers 143 Royal Avenue Belfast Co Antrim BT1 1FH Northern Ireland
From: 4 September 2017To: 5 July 2023
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 4 January 2017To: 4 September 2017
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 4 January 2017
Glen Property Management the Long Acre Old Carneal Brae Gleno Larne Co Antrim BT40 3AS
From: 10 February 2010To: 28 June 2016
Quays Property Services 10 Antrim Street Carrickfergus BT38 7DG
From: 19 August 2003To: 10 February 2010
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Feb 10
Director Left
Oct 21
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MILLS, Gareth

Active
2 Market Place, CarrickfergusBT38 7AW
Born February 1988
Director
Appointed 05 May 2023

KANE, Geraldine

Resigned
2 Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 15 Oct 2024
Resigned 15 Oct 2024

KANE, Geraldine

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Secretary
Appointed 03 Mar 2008
Resigned 16 Oct 2008

MCCONNELL, Gillian

Resigned
Old Carneal Brae, LarneBT40 3AS
Secretary
Appointed 20 Jan 2010
Resigned 04 Sept 2017

MS MARY, Higgins

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 19 Aug 2003
Resigned 25 Nov 2004

POLLOCK, Karen Dawn

Resigned
8 Darby Road, Co AntrimBT38 7XU
Secretary
Appointed 10 Nov 2008
Resigned 20 Jan 2010

WRAY, Arthur Herbert

Resigned
3 Market Place, Co AntrimBT38 7AW
Secretary
Appointed 26 Nov 2004
Resigned 03 Mar 2008

COLEMAN, Samuel Barry

Resigned
26 Swifts QuayBT38 8BQ
Born February 1960
Director
Appointed 30 Mar 2005
Resigned 01 Oct 2021

HIGGINS, Derek

Resigned
14 Logwood RoadBT39 9LR
Born November 1949
Director
Appointed 19 Aug 2003
Resigned 25 Nov 2004

IRVING, Christopher

Resigned
9 Lower Woodlands, Co AntrimBT38 9JB
Born July 1949
Director
Appointed 09 Sept 2005
Resigned 09 May 2023

KANE, Michael Joseph

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Born May 1969
Director
Appointed 29 Feb 2008
Resigned 20 Jan 2010

MCKINLEY, Mary

Resigned
2 Market Place, CarrickfergusBT38 7AW
Born July 1964
Director
Appointed 14 May 2023
Resigned 25 Aug 2023

MCKINNEY, Mark

Resigned
9 Lancastrian Court, CarrickfergusBT38 7AG
Born May 1976
Director
Appointed 30 Mar 2005
Resigned 16 Jan 2006

MURRAY, Kim Louise

Resigned
8 The Back Lane, CarrickfergusBT38 7FF
Born September 1979
Director
Appointed 26 Jan 2009
Resigned 10 Jun 2009

NELSON, Gary

Resigned
2 Market Place, CarrickfergusBT38 7AW
Born February 1990
Director
Appointed 25 Aug 2023
Resigned 08 Apr 2025

REID, Susan

Resigned
5 The Courtyard, DonaghadeeBT21 0AJ
Born September 1972
Director
Appointed 19 Sept 2005
Resigned 19 Sept 2005
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
23 February 2009
296(NI)296(NI)
Legacy
12 February 2009
295(NI)295(NI)
Legacy
12 February 2009
296(NI)296(NI)
Legacy
27 October 2008
296(NI)296(NI)
Legacy
23 September 2008
371S(NI)371S(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
10 March 2008
296(NI)296(NI)
Legacy
5 September 2007
371SR(NI)371SR(NI)
Legacy
3 May 2007
AC(NI)AC(NI)
Legacy
31 August 2006
295(NI)295(NI)
Legacy
31 August 2006
371S(NI)371S(NI)
Legacy
20 June 2006
AC(NI)AC(NI)
Legacy
8 March 2006
295(NI)295(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
20 August 2005
371S(NI)371S(NI)
Legacy
1 June 2005
AC(NI)AC(NI)
Legacy
1 June 2005
296(NI)296(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
6 January 2005
295(NI)295(NI)
Legacy
6 January 2005
296(NI)296(NI)
Legacy
24 September 2004
371S(NI)371S(NI)
Legacy
4 September 2003
296(NI)296(NI)
Legacy
19 August 2003
MEM(NI)MEM(NI)
Legacy
19 August 2003
ARTS(NI)ARTS(NI)
Legacy
19 August 2003
G23(NI)G23(NI)
Legacy
19 August 2003
G21(NI)G21(NI)